Company NamePet Brokers UK Limited
Company StatusDissolved
Company Number04456738
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Robert Joseph Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2002(1 day after company formation)
Appointment Duration12 years, 2 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haynes Close
Bromsgrove
Worcestershire
B61 0LX
Director NameMrs Mary Elizabeth Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haynes Close
Catshill
Bromsgrove
Worcestershire
B61 0LX
Secretary NameMrs Mary Elizabeth Wilson
NationalityBritish
StatusClosed
Appointed30 September 2007(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haynes Close
Catshill
Bromsgrove
Worcestershire
B61 0LX
Director NameMr Martin Graham Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address31 Rutherford Road
Bromsgrove
Worcestershire
B60 3SA
Secretary NameMr John Terence Clay
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Roxall Close
Blakedown
Kidderminster
Worcestershire
DY10 3JX
Director NameGeoffrey Mynard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2002(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address23 Ovington Drive
Kew
Southport
Merseyside
PR8 6JW
Secretary NameGeoffrey Mynard
NationalityEnglish
StatusResigned
Appointed08 June 2002(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address23 Ovington Drive
Kew
Southport
Merseyside
PR8 6JW

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

801 at £1Robert Joseph Wilson
40.05%
Ordinary
800 at £1Mary Wilson
40.00%
Ordinary
399 at £1Natural Performance Co LTD
19.95%
Ordinary

Financials

Year2014
Net Worth-£160,089
Cash£9,779
Current Liabilities£915,155

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Notice of move from Administration to Dissolution (10 pages)
19 May 2014Notice of move from Administration to Dissolution (10 pages)
19 May 2014Administrator's progress report to 29 April 2014 (15 pages)
19 May 2014Administrator's progress report to 29 April 2014 (15 pages)
13 December 2013Administrator's progress report to 14 October 2013 (10 pages)
13 December 2013Administrator's progress report to 14 October 2013 (10 pages)
25 October 2013Notice of vacation of office by administrator (7 pages)
25 October 2013Notice of vacation of office by administrator (7 pages)
27 September 2013Notice of extension of period of Administration (1 page)
27 September 2013Administrator's progress report to 19 September 2013 (11 pages)
27 September 2013Administrator's progress report to 19 September 2013 (11 pages)
27 September 2013Notice of extension of period of Administration (1 page)
13 June 2013Administrator's progress report to 6 May 2013 (11 pages)
13 June 2013Administrator's progress report to 6 May 2013 (11 pages)
13 June 2013Administrator's progress report to 6 May 2013 (11 pages)
15 January 2013Notice of deemed approval of proposals (1 page)
15 January 2013Notice of deemed approval of proposals (1 page)
28 December 2012Statement of administrator's proposal (17 pages)
28 December 2012Statement of administrator's proposal (17 pages)
15 November 2012Registered office address changed from 24 Market Street Bromsgrove Worcestershire B61 8DA on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 24 Market Street Bromsgrove Worcestershire B61 8DA on 15 November 2012 (2 pages)
14 November 2012Appointment of an administrator (1 page)
14 November 2012Appointment of an administrator (1 page)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2,000
(5 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2,000
(5 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2,000
(5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 07/06/08; full list of members (4 pages)
29 July 2008Return made up to 07/06/08; full list of members (4 pages)
25 July 2008Gbp nc 1000/2000\07/06/02 (2 pages)
25 July 2008Gbp nc 1000/2000\07/06/02 (2 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007Secretary resigned;director resigned (1 page)
4 October 2007Secretary resigned;director resigned (1 page)
10 August 2007Return made up to 07/06/07; full list of members (3 pages)
10 August 2007Return made up to 07/06/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 07/06/06; full list of members (3 pages)
9 August 2006Return made up to 07/06/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: kensington house 7 roe lane southport merseyside PR9 pdt (1 page)
13 April 2006Registered office changed on 13/04/06 from: kensington house 7 roe lane southport merseyside PR9 pdt (1 page)
14 February 2006Full accounts made up to 31 March 2005 (8 pages)
14 February 2006Full accounts made up to 31 March 2005 (8 pages)
16 June 2005Return made up to 07/06/05; full list of members (7 pages)
16 June 2005Return made up to 07/06/05; full list of members (7 pages)
29 January 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
29 January 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
28 June 2004Return made up to 07/06/04; full list of members (7 pages)
28 June 2004Return made up to 07/06/04; full list of members (7 pages)
30 January 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
30 January 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
26 June 2003Return made up to 07/06/03; full list of members (7 pages)
26 June 2003Return made up to 07/06/03; full list of members (7 pages)
4 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 September 2002Registered office changed on 12/09/02 from: 140 new road bromsgrove worcestershire B60 2LE (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 140 new road bromsgrove worcestershire B60 2LE (1 page)
12 September 2002New director appointed (2 pages)
7 June 2002Incorporation (13 pages)
7 June 2002Incorporation (13 pages)